- Company Overview for VALE DECORATORS UK LIMITED (01455042)
- Filing history for VALE DECORATORS UK LIMITED (01455042)
- People for VALE DECORATORS UK LIMITED (01455042)
- Charges for VALE DECORATORS UK LIMITED (01455042)
- More for VALE DECORATORS UK LIMITED (01455042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
07 Apr 2016 | AP01 | Appointment of Mr Simon Birch as a director on 6 April 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Neil Sang on 11 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Roy Sang on 11 February 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Mr Roy Sang on 1 January 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | CH03 | Secretary's details changed for Russel Sang on 1 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | TM01 | Termination of appointment of Robert Gribbin as a director | |
26 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr Daniel Gerard Cox on 4 February 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mr Roy Sang on 15 March 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AP01 | Appointment of Mr Daniel Gerard Cox as a director | |
22 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | TM01 | Termination of appointment of Neil Simpson as a director | |
07 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |